Bvbm Holdings Ltd

DataGardener
dissolved
Unknown

Bvbm Holdings Ltd

07116088Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

05/01/2010

Company Age

16 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Bvbm Holdings Ltd (07116088) is a private limited with share capital incorporated on 05/01/2010 (16 years old) and registered in greater manchester, M457TA. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 05/01/2010
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:04-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:01-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-10-2023
Resolution
Category:Resolution
Date:09-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:30-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-02-2010
Termination Director Company With Name
Category:Officers
Date:18-01-2010
Incorporation Company
Category:Incorporation
Date:05-01-2010

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2023
Filing Date19/01/2023
Latest Accounts31/12/2021

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Unit 2, Kenyon Forge, Kenyon Street, Birmingham, West Midlands, B186DH

Contact

02476622288
www.xkengineering.com
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA